Company NameGillespie Investments Limited
Company StatusDissolved
Company NumberSC239556
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 4 months ago)
Dissolution Date16 June 2016 (7 years, 9 months ago)
Previous NameDemoplay Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Stevenson Gillespie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(1 month after company formation)
Appointment Duration13 years, 6 months (closed 16 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastercroft House Airdrie Road
Caldercruix
ML6 8NY
Scotland
Secretary NameMrs Elizabeth Mullholland
NationalityBritish
StatusClosed
Appointed12 May 2006(3 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 16 June 2016)
RoleCompany Director
Correspondence AddressEastercroft House Airdrie Road
Caldercruix
ML6 8NY
Scotland
Director NameAlan Wilkinson Stanfield Gillespie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrahamshill House
Forrest Street
Airdrie
ML6 5BQ
Scotland
Director NameGary Stanfield Gillespie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Southfield Road
Blackwood
Lesmahagon
ML11 9SA
Scotland
Director NameThomas Graham Gillespie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathearn Lodge
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Secretary NameIan Paul MacDonald
NationalityBritish
StatusResigned
Appointed19 December 2002(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address34 Ormonde Drive
Glasgow
G44 3SP
Scotland
Secretary NameStephen Robert Bird
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2006)
RoleAccountant
Correspondence Address91 Craigs Crescent
Rumford
Polmont
Stirlingshire
FK2 0ET
Scotland
Director NameMr John McLean Thomson Gillespie
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosemound
14 Lessington Place
Whitecraigs
Glasgow
G46 6TB
Scotland
Director NameGary Hilton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 2009)
RoleCompany Director
Correspondence Address13 Station Road
Muirhead
Glasgow
North Lanarkshire
G69 9EE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressEastercroft House
Airdrie Road
Caldercruix
ML6 8NY
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie North

Financials

Year2012
Net Worth£31,732
Cash£2,351
Current Liabilities£77,080

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

16 June 2016Final Gazette dissolved following liquidation (1 page)
16 June 2016Final Gazette dissolved following liquidation (1 page)
16 March 2016Notice of final meeting of creditors (3 pages)
16 March 2016Notice of final meeting of creditors (3 pages)
23 August 2013Notice of winding up order (1 page)
23 August 2013Court order notice of winding up (1 page)
23 August 2013Notice of winding up order (1 page)
23 August 2013Court order notice of winding up (1 page)
9 April 2013Accounts for a small company made up to 29 February 2012 (4 pages)
9 April 2013Accounts for a small company made up to 29 February 2012 (4 pages)
18 January 2013Annual return made up to 13 November 2012 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 100
(3 pages)
18 January 2013Annual return made up to 13 November 2012 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 100
(3 pages)
11 December 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
11 December 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
22 February 2012Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
22 February 2012Director's details changed for James Stevenson Gillespie on 12 November 2011 (2 pages)
22 February 2012Director's details changed for James Stevenson Gillespie on 12 November 2011 (2 pages)
22 February 2012Secretary's details changed for Mrs Elizabeth Mullholland on 12 November 2011 (1 page)
22 February 2012Secretary's details changed for Mrs Elizabeth Mullholland on 12 November 2011 (1 page)
22 February 2012Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (12 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (12 pages)
23 November 2010Annual return made up to 13 November 2009 with a full list of shareholders (14 pages)
23 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (14 pages)
23 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (14 pages)
23 November 2010Annual return made up to 13 November 2009 with a full list of shareholders (14 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 April 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 April 2010Accounts for a small company made up to 31 March 2008 (7 pages)
30 April 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 April 2010Accounts for a small company made up to 31 March 2008 (7 pages)
8 March 2010Termination of appointment of Gary Hilton as a director (1 page)
8 March 2010Annual return made up to 13 November 2007 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 13 November 2007 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 13 November 2008 with a full list of shareholders (5 pages)
8 March 2010Termination of appointment of Gary Hilton as a director (1 page)
8 March 2010Annual return made up to 13 November 2008 with a full list of shareholders (5 pages)
5 June 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2009First Gazette notice for compulsory strike-off (1 page)
28 May 2009Accounts for a small company made up to 31 March 2007 (7 pages)
28 May 2009Accounts for a small company made up to 31 March 2007 (7 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 January 2009Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 April 2008Aud resignation section 394 (1 page)
17 April 2008Aud resignation section 394 (1 page)
2 April 2008Registered office changed on 02/04/2008 from 151 st. Vincent street glasgow G2 5NJ (1 page)
2 April 2008Registered office changed on 02/04/2008 from 151 st. Vincent street glasgow G2 5NJ (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
1 October 2007Return made up to 13/11/06; full list of members (6 pages)
1 October 2007Return made up to 13/11/06; full list of members (6 pages)
25 September 2007Full accounts made up to 31 January 2005 (13 pages)
25 September 2007Full accounts made up to 31 January 2005 (13 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
23 July 2007Return made up to 13/11/05; full list of members (6 pages)
23 July 2007Return made up to 13/11/05; full list of members (6 pages)
9 July 2007New secretary appointed (2 pages)
9 July 2007New secretary appointed (2 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 July 2007New director appointed (2 pages)
17 October 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
17 October 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
17 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 May 2006Declaration of assistance for shares acquisition (6 pages)
17 May 2006Declaration of assistance for shares acquisition (6 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
15 May 2006Full accounts made up to 31 January 2004 (12 pages)
15 May 2006Full accounts made up to 31 January 2004 (12 pages)
16 February 2005Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
14 October 2004New director appointed (1 page)
14 October 2004New director appointed (1 page)
8 January 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
8 January 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
8 December 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2003Registered office changed on 17/03/03 from: 78 carlton place glasgow G5 9TH (1 page)
17 March 2003Registered office changed on 17/03/03 from: 78 carlton place glasgow G5 9TH (1 page)
14 February 2003Registered office changed on 14/02/03 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
14 February 2003Registered office changed on 14/02/03 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
11 February 2003New director appointed (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (3 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (1 page)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
17 January 2003Partic of mort/charge * (8 pages)
17 January 2003Partic of mort/charge * (8 pages)
7 January 2003Partic of mort/charge * (7 pages)
7 January 2003Partic of mort/charge * (7 pages)
16 December 2002Company name changed demoplay LIMITED\certificate issued on 16/12/02 (2 pages)
16 December 2002Company name changed demoplay LIMITED\certificate issued on 16/12/02 (2 pages)
13 November 2002Incorporation (15 pages)
13 November 2002Incorporation (15 pages)